REDFERN ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN ROBERTS / 29/04/2018

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH REDFERN BIRKS / 29/04/2018

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN ROBERTS / 29/04/2018

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN ROBERTS / 29/04/2018

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN ROBERTS / 29/04/2018

View Document

29/04/1829 April 2018 SAIL ADDRESS CHANGED FROM: 38 THEATRE STREET DEREHAM NORFOLK NR19 2ER

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / DR HELEN ROBERTS / 01/09/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH REDFERN BIRKS / 01/09/2017

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM MINDSETS (UK) LTD SHIRE HILL SAFFRON WALDEN CB11 3AQ ENGLAND

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 14 THETFORD ROAD BUSINESS PARK WATTON THETFORD NORFOLK IP25 6BS

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/04/1215 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 31/03/11 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1110 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/04/1110 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/04/119 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY HELEN ROBERTS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED DR HELEN ROBERTS

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH REDFERN BIRKS / 22/03/2011

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: 18 KINGFISHER ROAD ATTLEBOROUGH NORFOLK NR17 2RL

View Document

22/03/1122 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBERTS / 30/07/2010

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/09/102 September 2010 30/07/10 NO CHANGES

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH REDFERN BIRKS / 30/07/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BIRKS / 29/07/2009

View Document

29/07/0929 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBERTS / 29/07/2009

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FLAT 7, DARLEY HOUSE, MY STREET SALFORD GREATER MANCHESTER M5 5GJ

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company